- Company Overview for PROJEX MANAGEMENT LIMITED (06493023)
- Filing history for PROJEX MANAGEMENT LIMITED (06493023)
- People for PROJEX MANAGEMENT LIMITED (06493023)
- Insolvency for PROJEX MANAGEMENT LIMITED (06493023)
- More for PROJEX MANAGEMENT LIMITED (06493023)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2021 | |
18 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2020 | |
29 Mar 2019 | AD01 | Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to 14 Queen Square Bath BA1 2HN on 29 March 2019 | |
28 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2019 | LIQ01 | Declaration of solvency | |
28 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
02 Jan 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Jul 2017 | PSC04 | Change of details for Mr Mark Alexander Williams as a person with significant control on 14 July 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Mr Mark Alexander Williams on 14 July 2017 | |
22 May 2017 | AD01 | Registered office address changed from 65 st Mary Street Chippenham Wilts SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 22 May 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
14 Feb 2017 | TM02 | Termination of appointment of Kathleen Mary Williams as a secretary on 13 February 2017 | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Mar 2016 | CH01 | Director's details changed for Mr Mark Alexander Williams on 7 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |